Active
Company Information for OSIRIUM TECHNOLOGIES LIMITED
4th Floor St James' House, St James' Square, Cheltenham, GLOUCESTERSHIRE, GL50 3PR,
|
Company Registration Number
09854713
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OSIRIUM TECHNOLOGIES LIMITED | ||||
Legal Registered Office | ||||
4th Floor St James' House St James' Square Cheltenham GLOUCESTERSHIRE GL50 3PR | ||||
Previous Names | ||||
|
Company Number | 09854713 | |
---|---|---|
Company ID Number | 09854713 | |
Date formed | 2015-11-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-11-03 | |
Return next due | 2024-11-17 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-21 12:02:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN KAY |
||
DAVID ASHLEY GUYATT |
||
SIMON EDWIN HUGO HEMBER |
||
RUPERT GEORGE HUTTON |
||
SIMON PHILIP GUY LEE |
||
STEPHEN PURDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GORDON TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIELDSMARTR LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
OSIRIUM LIMITED | Director | 2009-01-15 | CURRENT | 2008-10-29 | Active | |
MENBUS LIMITED | Director | 2006-09-28 | CURRENT | 2004-12-14 | Dissolved 2015-06-16 | |
PUBS4U LIMITED | Director | 2001-10-23 | CURRENT | 2001-10-09 | Dissolved 2014-03-19 | |
RED SNAPPER RECRUITMENT LIMITED | Director | 2015-07-15 | CURRENT | 2004-05-17 | Active | |
RANT EVENTS LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active | |
MENBUS LIMITED | Director | 2005-01-28 | CURRENT | 2004-12-14 | Dissolved 2015-06-16 | |
HAVLITTEN LIMITED | Director | 2004-07-08 | CURRENT | 2004-07-07 | Active | |
ACUMIN CONSULTING LIMITED | Director | 1999-04-01 | CURRENT | 1998-12-23 | Active | |
ARTILIUM GROUP LIMITED | Director | 2017-09-02 | CURRENT | 2000-01-06 | Active - Proposal to Strike off | |
ARTILIUM GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2000-01-06 | Active - Proposal to Strike off | |
OSIRIUM LIMITED | Director | 2016-04-06 | CURRENT | 2008-10-29 | Active | |
IDEFIGO GROUP LIMITED | Director | 2018-06-27 | CURRENT | 2016-11-16 | Active | |
TRUST INVESTMENTS LIMITED | Director | 2017-05-09 | CURRENT | 2010-05-13 | Active | |
BRIT SYNDICATES LIMITED | Director | 2016-01-19 | CURRENT | 1964-10-26 | Active | |
ADVENT UNDERWRITING LIMITED | Director | 2015-05-13 | CURRENT | 1975-09-19 | Active | |
HOSPICE IN THE WEALD (TRADING) LIMITED | Director | 2014-12-01 | CURRENT | 1985-02-15 | Active | |
HOSPICE IN THE WEALD | Director | 2014-12-01 | CURRENT | 1980-06-04 | Active | |
ASSISTAGE LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
3RINGS CARE LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
SURFCASA LIMITED | Director | 2002-08-09 | CURRENT | 2002-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/24 TO 31/01/25 | ||
APPOINTMENT TERMINATED, DIRECTOR STUART LINDSAY MCGREGOR | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY GUYATT | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE HUTTON | ||
Termination of appointment of Martin Kay on 2024-01-30 | ||
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES | ||
Scheme of arrangement | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Scheme of arrangement 12/10/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Scheme of arrangement 12/10/2023<li>Resolution alteration to articles</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
14/12/22 STATEMENT OF CAPITAL GBP 1225486.81 | ||
DIRECTOR APPOINTED MR STUART LINDSAY MCGREGOR | ||
AP01 | DIRECTOR APPOINTED MR STUART LINDSAY MCGREGOR | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDHAM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDHAM | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
SH01 | 25/11/22 STATEMENT OF CAPITAL GBP 552583.81 | |
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 10/03/22 STATEMENT OF CAPITAL GBP 460486.81 | |
SH01 | 17/02/22 STATEMENT OF CAPITAL GBP 345579.64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES11 | Resolutions passed:
| |
SH01 | 18/05/21 STATEMENT OF CAPITAL GBP 293820.14 | |
SH01 | 28/04/21 STATEMENT OF CAPITAL GBP 233947.55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
SH01 | 25/10/19 STATEMENT OF CAPITAL GBP 194956.55 | |
PSC08 | Notification of a person with significant control statement | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 135542.11 | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 135542.11 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON TOWNSEND | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 103943.55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON EDWIN HUGO HEMBER | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 103943.55 | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 96365.64 | |
SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 78096.42 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | Sub-division of shares on 2016-04-06 | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 654820.20 | |
RES13 | SHARE EXCHANGE AGREEMENT 06/04/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | Resolutions passed:
| |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | Resolutions passed:
| |
AUDR | AUDITORS' REPORT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON TOWNSEND | |
AP01 | DIRECTOR APPOINTED RUPERT GEORGE HUTTON | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE | |
AP01 | DIRECTOR APPOINTED STEPHEN PURDHAM | |
AP03 | SECRETARY APPOINTED MARTIN KAY | |
AA01 | CURREXT FROM 30/11/2016 TO 31/12/2016 | |
RES15 | CHANGE OF NAME 02/02/2016 | |
CERTNM | COMPANY NAME CHANGED OSIRIUM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/02/16 | |
RES15 | CHANGE OF NAME 16/12/2015 | |
CERTNM | COMPANY NAME CHANGED BM 205 LIMITED CERTIFICATE ISSUED ON 24/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OSIRIUM TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |